JENSTEN INSURANCE BROKERS (EAST) LIMITED

Register to unlock more data on OkredoRegister

JENSTEN INSURANCE BROKERS (EAST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07131737

Incorporation date

21/01/2010

Size

Full

Contacts

Registered address

Registered address

Nautilus House 10 Central Avenue, St Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/2010)
dot icon04/02/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon01/08/2025
Change of details for One Broker Limited as a person with significant control on 2025-07-31
dot icon18/07/2025
Registered office address changed from Nautilus House 10 Central Avenue St Andrews Business Park Norwich England NR7 0HR England to Nautilus House 10 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2025-07-18
dot icon27/06/2025
Registered office address changed from Discovery House 4 Norwich Business Park Whiting Road Norwich NR4 6DJ England to Nautilus House 10 Central Avenue St Andrews Business Park Norwich England NR7 0HR on 2025-06-27
dot icon11/06/2025
Satisfaction of charge 071317370005 in full
dot icon03/03/2025
Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28
dot icon22/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon09/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon09/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon14/11/2024
Director's details changed for Mr Robert Charles William Organ on 2024-11-11
dot icon26/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon26/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/05/2024
Register inspection address has been changed to 100 Avebury Boulevard Milton Keynes MK9 1FH
dot icon02/04/2024
Change of name notice
dot icon02/04/2024
Change of name with request to seek comments from relevant body
dot icon02/04/2024
Certificate of change of name
dot icon24/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon18/12/2023
Appointment of Mr Robin Cameron Thomson as a director on 2023-12-15
dot icon13/11/2023
Resolutions
dot icon11/11/2023
Memorandum and Articles of Association
dot icon07/11/2023
Full accounts made up to 2023-05-31
dot icon07/11/2023
Current accounting period shortened from 2024-05-31 to 2024-03-31
dot icon06/11/2023
Appointment of Mr Edward George Fitzgerald Hannan as a director on 2023-10-31
dot icon06/11/2023
Appointment of Mr Graeme Neal Lalley as a director on 2023-10-31
dot icon06/11/2023
Appointment of Mr Robert Charles William Organ as a director on 2023-10-31
dot icon06/11/2023
Appointment of Shoosmiths Secretaries Limited as a secretary on 2023-10-31
dot icon06/11/2023
Termination of appointment of Robin Edward Plaster as a director on 2023-10-31
dot icon06/11/2023
Termination of appointment of Scott James Jarvis as a director on 2023-10-31
dot icon06/11/2023
Termination of appointment of Ashley Jones as a director on 2023-10-31
dot icon06/11/2023
Termination of appointment of Kerry Patterson as a director on 2023-10-31
dot icon06/11/2023
Termination of appointment of Stuart Brown as a director on 2023-10-31
dot icon02/08/2023
Second filing of a statement of capital following an allotment of shares on 2010-05-18
dot icon29/06/2023
Appointment of Mr Stuart Brown as a director on 2023-06-16
dot icon02/05/2023
Second filing for the cessation of Clare Elizabeth Plaster as a person with significant control
dot icon01/05/2023
Resolutions
dot icon01/05/2023
Memorandum and Articles of Association
dot icon17/04/2023
Director's details changed for Mr Scott James Jarvis on 2023-04-04
dot icon17/04/2023
Director's details changed for Mr Sean Clark on 2023-04-04
dot icon17/04/2023
Director's details changed for Mr Ashley Jones on 2023-04-04
dot icon17/04/2023
Director's details changed for Mr Robin Edward Plaster on 2023-04-04
dot icon17/04/2023
Cessation of Robin Edward Plaster as a person with significant control on 2016-07-01
dot icon17/04/2023
Change of details for One Broker Limited as a person with significant control on 2016-04-06
dot icon22/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon03/01/2023
Accounts for a small company made up to 2022-05-31
dot icon21/01/2022
Cessation of Clare Elizabeth Plaster as a person with significant control on 2021-06-01
dot icon28/05/2010
Statement of capital following an allotment of shares on 2010-05-18

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lalley, Graeme Neal
Director
31/10/2023 - Present
56
SHOOSMITHS SECRETARIES LIMITED
Corporate Secretary
31/10/2023 - Present
109
Hannan, Edward George Fitzgerald
Director
31/10/2023 - Present
82
Plaster, Robin Edward
Director
21/01/2010 - 31/10/2023
30
Brown, Stuart
Director
16/06/2023 - 31/10/2023
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JENSTEN INSURANCE BROKERS (EAST) LIMITED

JENSTEN INSURANCE BROKERS (EAST) LIMITED is an(a) Active company incorporated on 21/01/2010 with the registered office located at Nautilus House 10 Central Avenue, St Andrews Business Park, Norwich NR7 0HR. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JENSTEN INSURANCE BROKERS (EAST) LIMITED?

toggle

JENSTEN INSURANCE BROKERS (EAST) LIMITED is currently Active. It was registered on 21/01/2010 .

Where is JENSTEN INSURANCE BROKERS (EAST) LIMITED located?

toggle

JENSTEN INSURANCE BROKERS (EAST) LIMITED is registered at Nautilus House 10 Central Avenue, St Andrews Business Park, Norwich NR7 0HR.

What does JENSTEN INSURANCE BROKERS (EAST) LIMITED do?

toggle

JENSTEN INSURANCE BROKERS (EAST) LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for JENSTEN INSURANCE BROKERS (EAST) LIMITED?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-21 with no updates.